Search icon

COMMERCIAL PRINTING, INC.

Company Details

Name: COMMERCIAL PRINTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1982 (43 years ago)
Organization Date: 06 May 1982 (43 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0166666
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 119 S. MAIN ST., GREENVILLE, KY 42345
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Victoria D. Gettings Secretary

Treasurer

Name Role
Kevin D. Gettings Treasurer

Vice President

Name Role
Victoria D. Gettings Vice President

Director

Name Role
JOHN W. SHERROD Director
THELMA L. SHERROD Director

Incorporator

Name Role
JOHN W. SHERROD Incorporator

Registered Agent

Name Role
KEVIN GETTINGS Registered Agent

President

Name Role
Kevin D. Gettings President

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-04
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-16
Annual Report 2017-05-11
Annual Report 2016-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124607078 0452110 1996-01-30 119 S. MAIN ST., GREENVILLE, KY, 42345
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-01-30
Case Closed 1996-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1996-02-27
Abatement Due Date 1996-03-22
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 1996-02-27
Abatement Due Date 1996-03-22
Nr Instances 1
Nr Exposed 6
104283106 0452110 1988-10-07 119 S. MAIN ST., GREENVILLE, KY, 42345
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1988-10-31
Case Closed 1988-12-23

Related Activity

Type Inspection
Activity Nr 2791028
Type Referral
Activity Nr 900107103
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1988-12-14
Abatement Due Date 1988-12-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1988-12-14
Abatement Due Date 1988-12-28
Nr Instances 1
Nr Exposed 1
Gravity 00
2791028 0452110 1988-07-19 119 S. MAIN ST., GREENVILLE, KY, 42345
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-19
Case Closed 1988-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-08-16
Abatement Due Date 1988-09-26
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-08-16
Abatement Due Date 1988-09-26
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-08-16
Abatement Due Date 1988-09-26
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1988-08-16
Abatement Due Date 1988-09-26
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1988-08-16
Abatement Due Date 1988-08-26
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1988-08-16
Abatement Due Date 1988-08-26
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D01
Issuance Date 1988-08-16
Abatement Due Date 1988-08-26
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1988-08-16
Abatement Due Date 1988-08-26
Nr Instances 2
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-08-16
Abatement Due Date 1988-09-26
Nr Instances 1
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1988-08-16
Abatement Due Date 1988-09-26
Nr Instances 1
Nr Exposed 6
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-08-16
Abatement Due Date 1988-09-26
Nr Instances 1
Nr Exposed 6
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-08-16
Abatement Due Date 1988-09-26
Nr Instances 1
Nr Exposed 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2014317102 2020-04-10 0457 PPP 119 S MAIN ST, GREENVILLE, KY, 42345-1539
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22480
Loan Approval Amount (current) 22480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, MUHLENBERG, KY, 42345-1539
Project Congressional District KY-02
Number of Employees 5
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22643.83
Forgiveness Paid Date 2021-01-07
3860478409 2021-02-05 0457 PPS 119 S Main St, Greenville, KY, 42345-1539
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15287.5
Loan Approval Amount (current) 15287.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenville, MUHLENBERG, KY, 42345-1539
Project Congressional District KY-02
Number of Employees 4
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15357.86
Forgiveness Paid Date 2021-07-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Printing Paid To Ven-1099 Rept 392.55
Executive 2024-09-04 2025 Cabinet of the General Government Department Of Military Affairs Supplies Office Supplies 1431.1

Sources: Kentucky Secretary of State